CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113305390010, created on October 25, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 113305390009, created on October 25, 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2022 (was May 31, 2022).
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 16, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB. Change occurred on March 16, 2021. Company's previous address: 17 st Peters Place Fleetwood Lancashire FY7 6EB.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, February 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113305390008, created on January 15, 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 113305390007, created on January 15, 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 113305390006, created on January 15, 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113305390004, created on November 29, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 113305390005, created on November 29, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(45 pages)
|
SH01 |
Capital declared on November 27, 2019: 1000.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 27, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 27, 2019: 1000.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 st Peters Place Fleetwood Lancashire FY7 6EB. Change occurred on November 29, 2019. Company's previous address: 19 Park Road Lytham St. Annes FY8 1PW United Kingdom.
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113305390003, created on March 13, 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 113305390002, created on November 6, 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 113305390001, created on May 8, 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 26, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|